logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dominic Marrocco

    Related profiles found in government register
  • Mr Dominic Marrocco
    British born in June 1973

    Resident in China

    Registered addresses and corresponding companies
    • 195 North Street, Leeds, LS7 2AA

      IIF 1
    • 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 2 IIF 3
    • 199, North Street, Leeds, LS7 2AA, England

      IIF 4
    • 201 - 205 North Street, Leeds, LS7 2AA

      IIF 5
    • 203, North Street, Leeds, LS7 2AA, England

      IIF 6
    • 205, North Street, Leeds, LS7 2AA, England

      IIF 7
  • Mr Dominic Marrocco
    British born in June 1963

    Resident in China

    Registered addresses and corresponding companies
    • 4 Windsor Avenue, Lurgan, Craigavon, County Armagh, BT67 9BG

      IIF 8
    • 201, North Street, Leeds, LS7 2AA, England

      IIF 9
  • Mr. Dominic Marrocco
    British born in June 1973

    Resident in China

    Registered addresses and corresponding companies
    • 201, North Street, Leeds, LS7 2AA, England

      IIF 10
  • Mr Dominic Anthony Marrocco
    British born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit 7, Bowling Hill Business Park, Quarry Road, Bristol, BS37 6JL, United Kingdom

      IIF 11
  • Mr Dominic Anthony Marrocco
    British born in March 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit 6, Badminton Court, Station Road, Bristol, BS37 5HZ, England

      IIF 12
  • Mr. Dominic Anthony Marrocco
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 13
  • Mr Dominic Anthony Marrocco
    English born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • 197, North Street, Leeds, LS7 2AA, United Kingdom

      IIF 14
    • 199, North Street, Leeds, United Kingdom, LS7 2AA, United Kingdom

      IIF 15
    • Ph Toc 2308, Via Calle Colon, Panama City, Panama, 00321, Panama

      IIF 16
  • Mr Dominic Anthony Marrocco
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 195, North Street, Leeds, LS7 2AA, England

      IIF 17
  • Marrocco, Dominic Anthony
    British managing director born in June 1973

    Registered addresses and corresponding companies
    • 5 Moorland View, Leeds, LS17 6EY

      IIF 18
  • Marrocco, Dominic Anthony
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Marrocco, Dominic Anthony
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 24 IIF 25 IIF 26
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL, United Kingdom

      IIF 28
  • Marrocco, Dominic Anthony
    English born in June 1973

    Resident in Panama

    Registered addresses and corresponding companies
    • Unit 7, Bowling Hill Business Park, Quarry Road, Bristol, BS37 6JL, United Kingdom

      IIF 29
    • 197, North Street, Leeds, LS7 2AA, United Kingdom

      IIF 30
    • 199, North Street, Leeds, United Kingdom, LS7 2AA, United Kingdom

      IIF 31
    • Ph Toc 2308, Via Calle Colon, Panama City, Panama, 00321, Panama

      IIF 32
  • Marrocco, Dominic Anthony
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 195, North Street, Leeds, LS7 2AA, England

      IIF 33
  • Marrocco, Dominic Anthony, Mr.
    British company director

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 34
  • Marrocco, Dominic Anthony, Mr.
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 35
  • Marrocco, Dominic Anthony, Mr.
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 36 Park Row, Leeds, LS1 5JL

      IIF 36
    • Hillcourt, Cliffe Drive Rawdon, Leeds, West Yorkshire, LS19 6LL

      IIF 37
    • Hillcourt, Cliffe Drive, Rawdon, Leeds, West Yorkshire, LS19 6LL, England

      IIF 38 IIF 39
  • Marrocco, Dominic Anthony

    Registered addresses and corresponding companies
    • Hillcourt, Cliffe Drive, Rawdon, Leeds, LS19 6LL, England

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    186K LIMITED - now
    LIGHTSPEED NETWORK LIMITED - 2016-07-15
    ELITE INTERNET SERVICES LIMITED
    - 2016-07-06 03744335
    BROOMCO (1808) LIMITED - 1999-06-15
    197 North Street, Leeds, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2005-02-01 ~ 2015-03-09
    IIF 37 - Director → ME
  • 2
    197 North Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    DATABANK LIMITED
    - now 04935716
    STYLELOOP LIMITED
    - 2021-04-06 04935716
    201 North Street, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    -49,999 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    EQUIINET LIMITED
    - now 04650885 04211762, 08186172, 09173165
    DATA CENTRE HOLDINGS UK LIMITED
    - 2021-04-09 04650885
    201 North Street, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    -123,659 GBP2024-01-31
    Officer
    2005-02-01 ~ 2015-03-09
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    EQUIINET LIMITED
    - now 08186172 04650885, 04211762, 09173165
    IOS EQUIINET LTD
    - 2021-03-10 08186172
    460 Killinghall Road, Bradford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-08-21 ~ 2015-03-09
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    FIRENET LTD
    NI039283
    4 Windsor Avenue, Lurgan, Craigavon, County Armagh
    Dissolved Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,447 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    FREEDOM4 ACCESS LIMITED - now
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED
    - 2003-11-18 03152569
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    1996-03-19 ~ 2003-08-28
    IIF 18 - Director → ME
  • 8
    IDESTA SOLUTIONS LIMITED
    - now 05650050
    ISL SOLUTIONS LIMITED
    - 2006-05-18 05650050
    Northwood House, 195 North Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 35 - Director → ME
    2006-01-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    INVADE INTERNATIONAL LIMITED
    03660482
    Unit 6, Badminton Court, Station Road, Bristol, England
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    182,496 GBP2024-02-28
    Officer
    2021-04-01 ~ now
    IIF 29 - Director → ME
    2008-02-29 ~ 2015-03-09
    IIF 25 - Director → ME
    Person with significant control
    2016-10-14 ~ 2023-04-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IOMART DATACENTRES LIMITED - now
    EZEE DSL LIMITED
    - 2011-02-10 05532548
    3rd Floor, 11-21 Paul Street, London
    Active Corporate (14 parents)
    Officer
    2005-08-10 ~ 2008-07-15
    IIF 23 - Director → ME
  • 11
    IOMART GROUP PLC
    SC204560
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (29 parents, 40 offsprings)
    Officer
    2007-03-30 ~ 2007-06-20
    IIF 21 - Director → ME
  • 12
    LEGAL AT WORK LIMITED
    - now 05186032
    DOMAIN ESTATES LIMITED
    - 2021-09-30 05186032
    205 North Street, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2004-07-21 ~ 2015-03-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    LIGHTSPEED COMMUNICATION LIMITED
    - now 04937421
    186K LIMITED
    - 2016-07-13 04937421 03751494, 13771291, 03744335
    195 North Street, Leeds
    Liquidation Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,918,974 GBP2016-02-28
    Officer
    2005-09-12 ~ 2015-03-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    MAGIC WASTED HOUSING LIMITED
    05185981
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -274,996 GBP2021-08-31
    Officer
    2004-07-21 ~ 2015-03-09
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-25
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    MAILBOX INTERNET LIMITED
    03091862
    195 North Street, Leeds, England
    Active Corporate (19 parents)
    Equity (Company account)
    -307,004 GBP2024-02-29
    Officer
    2009-12-18 ~ 2015-03-09
    IIF 28 - Director → ME
  • 16
    MARROCCOFELLAS LIMITED
    - now 04818571
    THE MARROCCO GROUP LIMITED
    - 2011-06-10 04818571
    MAGICWASTED LIMITED
    - 2008-03-17 04818571
    203 North Street, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    -92,571 GBP2024-08-31
    Officer
    2003-08-19 ~ 2015-03-09
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    ONYX INTERNET LIMITED
    - now 04061967
    SANDCO 684 LIMITED
    - 2005-12-06 04061967 06735366, 05447706, 05067443... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2004-10-14 ~ 2005-12-22
    IIF 26 - Director → ME
  • 18
    PANALEGAL LIMITED
    13708527
    205 North Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    PISA LIMITED
    13695740
    199 North Street, Leeds, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    PROMONTORIA LIMITED
    - now 03880383
    PROMONTORIA (CHESTNUT) LIMITED
    - 2022-04-21 03880383
    VIDGITAL LIMITED
    - 2022-04-20 03880383
    199 North Street, Leeds, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    PROMPTUS.AI LIMITED
    14725867
    195 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 22
    SWITCH4TEAMS LTD
    - now 09173165
    EQUIINET LIMITED - 2021-03-08
    460 Killinghall Road, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,752 GBP2018-08-31
    Person with significant control
    2021-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 23
    UTECH VENTURES LIMITED
    09171059
    201 - 205 North Street, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 24
    WIDGETCO LTD
    07169784
    Hillcourt Cliffe Drive, Rawdon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 39 - Director → ME
    2014-02-28 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    X-PILOT LIMITED
    - now 04211762
    EQUIINET LIMITED
    - 2014-08-11 04211762 04650885, 08186172, 09173165
    CHOICEVALUE LIMITED - 2001-05-14
    6th Floor 36 Park Row, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.